CENTRAL HOMES PLC

04226032
3 CAROLINE COURT CAROLINE STREET ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1TR

Documents

Documents
Date Category Description Pages
16 May 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
07 Dec 2009 insolvency Notice of appointment of receiver or manager 3 Buy now
20 Nov 2009 insolvency Notice of appointment of receiver or manager 4 Buy now
20 Nov 2009 insolvency Notice of appointment of receiver or manager 2 Buy now
16 Oct 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Aug 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Jun 2009 officers Appointment terminated secretary shaun lyons 1 Buy now
24 Mar 2009 officers Appointment terminated director shaun lyons 1 Buy now
25 Jun 2008 annual-return Return made up to 31/05/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 18 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 2 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
14 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
05 Jan 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 7 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 11 Buy now
03 Jan 2008 mortgage Particulars of mortgage/charge 7 Buy now
28 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jul 2007 annual-return Return made up to 31/05/07; full list of members 3 Buy now
11 Jun 2007 accounts Annual Accounts 18 Buy now
26 Sep 2006 annual-return Return made up to 31/05/06; full list of members 7 Buy now
24 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2006 accounts Annual Accounts 17 Buy now
22 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
12 Aug 2005 annual-return Return made up to 31/05/05; full list of members 7 Buy now
12 Aug 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 officers New secretary appointed;new director appointed 1 Buy now
24 Mar 2005 accounts Annual Accounts 17 Buy now
10 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2004 annual-return Return made up to 31/05/04; full list of members 7 Buy now
11 Jun 2004 accounts Annual Accounts 17 Buy now
15 Mar 2004 officers Director resigned 2 Buy now
03 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2003 annual-return Return made up to 31/05/03; full list of members 7 Buy now
13 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
04 Feb 2003 accounts Annual Accounts 15 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
27 Aug 2002 officers Director resigned 1 Buy now
15 Jul 2002 annual-return Return made up to 31/05/02; full list of members 7 Buy now
03 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Sep 2001 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
21 Sep 2001 incorporation Application To Commence Business 2 Buy now
29 Aug 2001 accounts Accounting reference date extended from 31/05/02 to 31/10/02 1 Buy now
29 Aug 2001 capital Ad 01/08/01--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
16 Aug 2001 officers New director appointed 3 Buy now
16 Aug 2001 officers New secretary appointed 2 Buy now
14 Aug 2001 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2001 address Registered office changed on 08/08/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers New director appointed 2 Buy now
08 Aug 2001 officers Director resigned 1 Buy now
08 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
31 May 2001 incorporation Incorporation Company 18 Buy now